Paul Henry SOANES
Natural Person
| Title | Mr |
|---|---|
| First Name | Paul |
| Middle Names | Henry |
| Last Name | SOANES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 13 |
| Inactive | 4 |
| Resigned | 16 |
| Total | 33 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HUMBER LIVING LIMITED | Mar 26, 2026 | Active | Director | 70 Grange Road East CH41 5FE Wirral Pandle House United Kingdom | England | British | ||
| RENEWAL PARTNERS LIMITED | Feb 02, 2026 | Active | Director | Albion Yard N1 9ED London 1 England | England | British | ||
| CURALEY LIMITED | Oct 16, 2025 | Active | Director | Hillbrow Road KT10 9UD Esher Ashton England | England | British | ||
| FIRST IN CLASS LIMITED | Feb 24, 2025 | Active | Director | Waterside HP5 1PE Chesham Unit 7a Waterside Business Park Buckinghamshire England | England | British | ||
| PARANIMO LIMITED | Apr 04, 2022 | Active | Director | c/o Worth Capital Albion Yard N1 9ED London 1 England | England | British | ||
| KANDA FINANCE LIMITED | Dec 13, 2021 | Active | Director | Albion Yard N1 9ED London 1 United Kingdom | England | British | ||
| FOX ROBOTICS LIMITED | Apr 21, 2021 | Liquidation | Director | Albion Yard N1 9ED London 1 United Kingdom | England | British | ||
| DAZZLE TECHNOLOGIES LTD | Apr 01, 2021 | Active | Director | 1 Albion Yard N1 9ED London Worth Capital England | England | British | ||
| FC LABORATORIES LTD | Apr 01, 2021 | Liquidation | Director | c/o Worth Capital Albion Yard N1 9ED London 1 Albion Yard England | England | British | ||
| ZOBI LIMITED | Jan 07, 2020 | Liquidation | Director | c/o Worth Capital Bloomsbury Way WC1A 2SL London 10 England | England | British | ||
| BEWPF LIMITED | Oct 05, 2018 | Dissolved | Director | 53-79 Highgate Road NW5 1TL London 10 Highgate Studios England | England | British | ||
| BUILDERS BAY UK LIMITED | Jun 05, 2017 | Dissolved | Director | High Road Whetstone N20 0RA London Mountview Court 1148 | England | British | ||
| WORTH CAPITAL LIMITED | Aug 01, 2014 | Active | Director | Covent Garden WC2H 9JQ London 71-75 Shelton Street United Kingdom | England | British | ||
| WORTH RETAIL PARTNERS LLP | Aug 15, 2013 | Active | LLP Designated Member | Theobalds Road WC1X 8TA London New Derwent House 69-73 | England | |||
| THE CONSUMER ENGAGEMENT GROUP LIMITED | May 21, 2013 | Active | Director | SE1 9SG London 24/25 The Shard Quarter England | England | British | ||
| WORTH RETAIL LIMITED | May 16, 2013 | Dissolved | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | ||
| THE MARKETING ARENA SERVICES COMPANY LIMITED | Aug 19, 1993 | Dissolved | Director | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | ||
| COMMUNICO CORPORATION HOLDINGS LTD | Mar 01, 2015 | Jan 19, 2024 | Active | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey England | England | British | |
| COMMUNICO CORPORATION LTD | Mar 01, 2015 | Jan 19, 2024 | Active | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey England | England | British | |
| THE TRAVEL TRIBE LTD | Sep 01, 2017 | Nov 06, 2023 | Active | Director | Albion Yard N1 9ED London 1 England | England | British | |
| VITRUE LTD | Apr 12, 2019 | Jan 19, 2022 | Active | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | |
| FAMILY & EDUCATION MARKETING LIMITED | Mar 17, 2008 | Nov 16, 2015 | Dissolved | Director | Accommodation Road NW11 8ED Golders Green 10/14 London United Kingdom | England | British | |
| FAMILY & EDUCATION PARTNERS LLP | Feb 11, 2014 | Sep 10, 2015 | Dissolved | LLP Designated Member | Accommodation Road NW11 8ED Golders Green 10-14 London England | England | ||
| ELKENTIE LIMITED | Jul 08, 2008 | Dec 10, 2014 | Dissolved | Director | Frogmoor Lane WD3 1NB Rickmansworth The Cafe In The Park Hertfordshire United Kingdom | United Kingdom | British | |
| BRANDSPACE POSTER MEDIA LIMITED | Jun 13, 2011 | Nov 20, 2012 | Dissolved | Director | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | |
| BRANDSPACE (LONDON) LIMITED | Jun 13, 2011 | Nov 20, 2012 | Dissolved | Director | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | |
| BRANDSPACE (WILMSLOW) LIMITED | Jun 13, 2011 | Nov 20, 2012 | Dissolved | Director | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | |
| RMU MANAGEMENT LIMITED | Jun 13, 2011 | Nov 20, 2012 | Dissolved | Director | Floor South Artillery House 11-19 Artillery Row SW1P 1RT London Brandspace 7th United Kingdom | England | British | |
| BRANDSPACE GROUP LIMITED | May 29, 2008 | Nov 20, 2012 | Dissolved | Director | Sparrow Row GU24 8TA Chobham Woodside Surrey | England | British | |
| USS COMMERCIALISATION LIMITED | Nov 30, 2004 | Apr 01, 2011 | Dissolved | Director | 11 Blacknest Gate Road SL5 0PT Ascot Berkshire | England | British | |
| BRANDSPACE (LONDON) LIMITED | Mar 09, 2001 | Apr 30, 2008 | Dissolved | Director | 11 Blacknest Gate Road SL5 0PT Ascot Berkshire | United Kingdom | British | |
| CREATE & CRAFT LIMITED | May 25, 2006 | Jun 13, 2007 | Dissolved | Director | 11 Blacknest Gate Road SL5 0PT Ascot Berkshire | United Kingdom | British | |
| 62/64 LINTON STREET LIMITED | Jan 13, 2000 | Apr 12, 2000 | Dissolved | Director | 62 Linton Street N1 7AS London | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0